Advanced company searchLink opens in new window

NIKE MERCURIAL LICENSING LIMITED

Company number 03747060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
16 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
06 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
05 Apr 2011 CH01 Director's details changed for Gary James Brown on 26 March 2011
05 Apr 2011 CH01 Director's details changed for David Andrew Hare on 26 March 2011
25 Nov 2010 AA Accounts for a dormant company made up to 31 May 2010
14 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
14 Apr 2010 CH03 Secretary's details changed for David Andrew Hare on 26 March 2010
19 Jan 2010 AA Total exemption full accounts made up to 31 May 2009
30 Mar 2009 363a Return made up to 26/03/09; full list of members
29 Dec 2008 225 Accounting reference date extended from 31/12/2008 to 31/05/2009
03 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
11 Apr 2008 363a Return made up to 26/03/08; full list of members
14 Mar 2008 288a Director appointed gary james brown
14 Mar 2008 288b Appointment terminated director stephen makin
01 Aug 2007 288b Director resigned
04 Jul 2007 288a New director appointed
13 Apr 2007 AA Total exemption full accounts made up to 31 December 2006
03 Apr 2007 363a Return made up to 26/03/07; full list of members
23 May 2006 AA Total exemption full accounts made up to 31 December 2005
29 Mar 2006 363a Return made up to 26/03/06; full list of members
31 May 2005 AA Total exemption full accounts made up to 31 December 2004
08 Apr 2005 363s Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/04/05
26 Jul 2004 AA Total exemption full accounts made up to 31 December 2003
08 May 2004 403a Declaration of satisfaction of mortgage/charge